Southend On Sea
Essex
SS2 6HZ
Secretary Name | Mr Brian Anthony Maczka |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Henry William Hall |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1995) |
Role | Builder |
Correspondence Address | 117 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Mr Brian Anthony Maczka |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Maules Church End Paglesham Essex SS4 2DP |
Director Name | Mr Colin George Riley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 164 Daws Heath Road Benfleet Essex SS7 2TB |
Secretary Name | Henry William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 117 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Leslie George Martin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 04 April 2016) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Mr Colin George Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2001) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 164 Daws Heath Road Benfleet Essex SS7 2TB |
Website | hallandriley.co.uk |
---|
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
2.5k at £1 | Leslie George Martin 50.00% Ordinary |
---|---|
1.5k at £1 | Brian Anthony Maczka 30.00% Ordinary |
1000 at £1 | Sarah Caroline Maczka 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,599 |
Cash | £1,259 |
Current Liabilities | £282,421 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2021 (overdue) |
15 May 2019 | Delivered on: 22 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 salisbury avenue, westcliff on sea, SS0 7AX registered at land registry with title number EX231203. Outstanding |
---|---|
22 August 2001 | Delivered on: 30 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 December 1999 | Delivered on: 4 January 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of westcliff high school for boys for £10,401. Particulars: The sum of £10,401 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 94742235 and earmarked or designated by reference to the company. Outstanding |
13 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £6,769.49 together with interest accrued now or to be held by the bank on an account numbered 94721262 and eqarmarked or designated by reference to the company. Outstanding |
12 June 1989 | Delivered on: 22 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 238, eastwood old road, leigh on sea, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1988 | Delivered on: 10 June 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 the avenue billericay essex. Title no ex 352066 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1988 | Delivered on: 18 November 1988 Satisfied on: 22 November 1997 Persons entitled: Nationwide Anglia Building Society. Classification: Legal mortgage Secured details: £192,000 and further advances & all moneys due to the chargee pursuant to the terms of the legal mortgage. Particulars: F/H property k/a 26 the avenue billericay essex. Title no ex 352066. tog with all buildings erections fixtures fittings & fixed plant & machinery. Fully Satisfied |
2 November 1988 | Delivered on: 5 November 1988 Satisfied on: 22 November 1997 Persons entitled: Nationwide Anglia Building Society. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all property and assets present and future. Fully Satisfied |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 May 2019 | Registration of charge 016759470008, created on 15 May 2019 (7 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 March 2019 | Change of details for Mr Brian Anthony Maczka as a person with significant control on 11 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mr Brian Anthony Maczka on 11 March 2019 (2 pages) |
25 March 2019 | Change of details for Mrs Sarah Caroline Maczka as a person with significant control on 11 March 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
8 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
21 September 2017 | Notification of Sarah Caroline Maczka as a person with significant control on 20 October 2016 (2 pages) |
21 September 2017 | Notification of Sarah Caroline Maczka as a person with significant control on 20 October 2016 (2 pages) |
21 September 2017 | Change of details for Mr Brian Anthony Maczka as a person with significant control on 20 October 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
21 September 2017 | Change of details for Mr Brian Anthony Maczka as a person with significant control on 20 October 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 July 2016 | Termination of appointment of a director (1 page) |
22 July 2016 | Termination of appointment of a director (1 page) |
22 July 2016 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 22 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Brian Anthony Maczka on 30 June 2016 (2 pages) |
21 July 2016 | Secretary's details changed for Mr Brian Anthony Maczka on 30 June 2016 (1 page) |
21 July 2016 | Secretary's details changed for Mr Brian Anthony Maczka on 30 June 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Brian Anthony Maczka on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Leslie George Martin as a director on 4 April 2016 (1 page) |
5 July 2016 | Termination of appointment of Leslie George Martin as a director on 4 April 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
14 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
8 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 August 2012 | Secretary's details changed for Mr Brian Anthony Maczka on 17 August 2012 (1 page) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Leslie George Martin on 17 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Brian Anthony Maczka on 17 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Brian Anthony Maczka on 17 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Leslie George Martin on 17 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Brian Anthony Maczka on 17 August 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 August 2010 | Secretary's details changed for Brian Anthony Maczka on 17 August 2010 (1 page) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Brian Anthony Maczka on 17 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Brian Anthony Maczka on 17 August 2010 (1 page) |
20 August 2010 | Director's details changed for Leslie George Martin on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Leslie George Martin on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Brian Anthony Maczka on 17 August 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
14 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members
|
30 August 2005 | Return made up to 17/08/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 November 2004 | Return made up to 17/08/04; full list of members (7 pages) |
18 November 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 October 2002 | Return made up to 17/08/02; full list of members (8 pages) |
22 October 2002 | Return made up to 17/08/02; full list of members (8 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
15 June 2002 | Nc dec already adjusted 30/03/01 (1 page) |
15 June 2002 | Nc dec already adjusted 30/03/01 (1 page) |
20 May 2002 | Return made up to 17/08/01; full list of members (7 pages) |
20 May 2002 | Return made up to 17/08/01; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | £ ic 10000/5000 30/03/01 £ sr 5000@1=5000 (1 page) |
13 June 2001 | £ ic 10000/5000 30/03/01 £ sr 5000@1=5000 (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 17/08/00; full list of members (8 pages) |
1 November 2000 | Return made up to 17/08/00; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 17/08/99; no change of members (4 pages) |
3 November 1999 | Return made up to 17/08/99; no change of members (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Return made up to 17/08/97; full list of members (6 pages) |
13 November 1997 | Return made up to 17/08/97; full list of members (6 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 September 1996 | Return made up to 17/08/96; full list of members
|
9 September 1996 | Return made up to 17/08/96; full list of members
|
18 January 1996 | Registered office changed on 18/01/96 from: 22 high street billericay essex CM12 9BQ (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 22 high street billericay essex CM12 9BQ (1 page) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |